Search icon

SERVICE ZONE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SERVICE ZONE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Jan 2013 (12 years ago)
Document Number: M12000005589
FEI/EIN Number 01-3604933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 600 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1512244 3102 WEST END AVENUE, SUITE 1000, NASHVILLE, TN, 37203 3102 WEST END AVENUE, SUITE 1000, NASHVILLE, TN, 37203 615-301-7100

Filings since 2011-03-29

Form type 424B3
File number 333-172952-01
Filing date 2011-03-29
File View File

Filings since 2011-03-28

Form type EFFECT
File number 333-172952-01
Filing date 2011-03-28
File View File

Filings since 2011-03-18

Form type S-4
File number 333-172952-01
Filing date 2011-03-18
File View File

Key Officers & Management

Name Role
FOUNDEVER OPERATING CORPORATION Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 600 Brickell Avenue, Suite 3200, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-05 600 Brickell Avenue, Suite 3200, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-10-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER 2013-01-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000128509

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State